Entity Name: | IN HIS PRESENCE OUTREACH MINISTRIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 08 Apr 1986 (39 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | N14233 |
FEI/EIN Number |
592466045
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5402 EMPIRE DR, PENSACOLA, FL, 32505, US |
Mail Address: | 7840 herrington drive, pensacola, FL, 32534, US |
ZIP code: | 32505 |
County: | Escambia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
mcgee lenora | President | 7840 herrington drive, pensacola, FL, 32534 |
skanes ernest | deac | p.o. box 11232, p3nsacola, FL, 325241232 |
WRIGHT PAMELA | Director | 612 WYNNEHURST ST, PENSACOLA, FL, 32503 |
TISDALE SYLVIA | Director | 6250 COLLEGE PARKWAY, PENSACOLA, FL, 32504 |
McGee lenora | Agent | 7840 herrington drive, pensacola, FL, 32534 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
AMENDMENT AND NAME CHANGE | 2021-03-02 | IN HIS PRESENCE OUTREACH MINISTRIES, INC. | - |
REINSTATEMENT | 2020-02-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-30 | 7840 herrington drive, pensacola, FL 32534 | - |
CHANGE OF MAILING ADDRESS | 2018-04-30 | 5402 EMPIRE DR, PENSACOLA, FL 32505 | - |
REGISTERED AGENT NAME CHANGED | 2018-04-30 | McGee, lenora | - |
REINSTATEMENT | 2017-11-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REINSTATEMENT | 2011-06-29 | - | - |
Name | Date |
---|---|
Amendment and Name Change | 2021-03-02 |
REINSTATEMENT | 2020-02-05 |
ANNUAL REPORT | 2018-04-30 |
REINSTATEMENT | 2017-11-07 |
ANNUAL REPORT | 2016-07-18 |
ANNUAL REPORT | 2015-06-22 |
ANNUAL REPORT | 2014-04-14 |
ANNUAL REPORT | 2013-02-19 |
ANNUAL REPORT | 2012-04-30 |
Reinstatement | 2011-06-29 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State